Advanced company searchLink opens in new window

WIGGLETREE LIMITED

Company number 07631719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 AP01 Appointment of Mr Asa Christopher Wilson as a director on 2 September 2014
25 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9
24 Sep 2014 AP03 Appointment of Mr Asa Wilson as a secretary
24 Sep 2014 AP03 Appointment of Mr Asa Wilson as a secretary on 2 September 2014
24 Sep 2014 TM01 Termination of appointment of Howard James Bird-Robinson as a director on 2 September 2014
24 Sep 2014 AD01 Registered office address changed from C/O Hamiltons Accountants Great Cornbow Halesowen West Midlands B63 3AB to C/O Charterhouse Commercial Limited C/O Charterhouse Commercial Limited 22 Beaminster Road Solihull West Midlands B91 1NA on 24 September 2014
24 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9
24 Jun 2014 TM02 Termination of appointment of James Bird as a secretary
24 Jun 2014 AP01 Appointment of Mr Howard James Bird-Robinson as a director
24 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
24 Jun 2014 AD01 Registered office address changed from C/O Hamiltons Accountants Great Cornbow Halesowen West Midlands B63 3AB England on 24 June 2014
24 Jun 2014 AD01 Registered office address changed from Beaminster House 22 Beaminster Road Solihull West Midlands B91 1NA England on 24 June 2014
24 Jun 2014 AD01 Registered office address changed from 21 Beaminster Road Solihull West Midlands B91 1NA England on 24 June 2014
16 Jun 2014 TM01 Termination of appointment of Jacob Johnson as a director
14 Feb 2014 AD01 Registered office address changed from 27 Great Southsea Street Southsea Hampshire PO5 3BY England on 14 February 2014
14 Feb 2014 TM02 Termination of appointment of June Johnson as a secretary
14 Feb 2014 TM01 Termination of appointment of June Johnson as a director
14 Feb 2014 AP03 Appointment of Mr James Howard Bird as a secretary
15 Aug 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
15 Aug 2013 AD01 Registered office address changed from C/O Wiggletree.Com the Ground Floor Building 1000 Lakeside North Harbour Hampshire PO6 3EZ United Kingdom on 15 August 2013
27 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 June 2012